Name: | BLACKBURN DOMENE & BURCHETT, PLLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 2002 (22 years ago) |
Organization Date: | 30 Dec 2002 (22 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0551002 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | SUITE 3000, 614 W. MAIN ST., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLACKBURN DOMENE & BURCHETT PLLC CBS BENEFIT PLAN | 2023 | 611289304 | 2024-12-30 | BLACKBURN DOMENE & BURCHETT PLLC | 15 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5025841600 |
Plan sponsor’s address | 614 W MAIN STREET, SUITE 3000, LOUISVILLE, KY, 40202 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5025841600 |
Plan sponsor’s address | 614 W MAIN STREET, SUITE 3000, LOUISVILLE, KY, 40202 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2021-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 5025841600 |
Plan sponsor’s address | 614 W MAIN STREET, SUITE 3000, LOUISVILLE, KY, 40202 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2021-12-14 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Diane M Laughlin | Member |
Jennifer K Adams | Member |
Bryce L Cotton | Member |
David Domene | Member |
Charles M Rutledge | Member |
Name | Role |
---|---|
J. WALKER STITES, III | Organizer |
Name | Role |
---|---|
DAVID DOMENE | Registered Agent |
Name | Action |
---|---|
BLACKBURN, HUNDLEY & DOMENE, PLLC | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-14 |
Annual Report | 2019-04-30 |
Registered Agent name/address change | 2019-04-30 |
Annual Report | 2018-04-25 |
Annual Report | 2017-04-25 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9922537106 | 2020-04-15 | 0457 | PPP | 614 W MAIN ST, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-09 | 2025 | Cabinet of the General Government | Board Of Medical Licensure | Claims | Claims | 72 |
Executive | 2024-11-14 | 2025 | Cabinet of the General Government | Board Of Medical Licensure | Claims | Claims | 36 |
Sources: Kentucky Secretary of State